Company NameCastle News  Limited
Company StatusActive
Company Number04912879
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Shashi Patel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 C/O Of Matplus Chartered Accountant
22 Watford Road
Wembley
HA0 3EP
Director NameMr Hardikbhai Chandrakantbhai Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 C/O Of Matplus Chartered Accountant
22 Watford Road
Wembley
HA0 3EP
Director NameMrs Smitaben Patel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Secretary NameMrs Smitaben Patel
StatusCurrent
Appointed05 July 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
Middlesex
HA5 5QA
Director NameMr Shashi Patel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 Gresham Gardens
London
NW11 8PD
Secretary NameMrs Smita Patel
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Gresham Gardens
London
NW11 8PD
Director NameMrs Smita Patel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(5 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 05 July 2021)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address58 Gresham Gardens
London
NW11 8PD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 75808729
Telephone regionLondon

Location

Registered Address22 C/O Of Matplus Chartered Accountant
22 Watford Road
Wembley
HA0 3EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Shareholders

50 at £1Mr Shashi Patel
50.00%
Ordinary
50 at £1Mrs Smita Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,794
Cash£12,853
Current Liabilities£90,307

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Charges

20 March 2006Delivered on: 24 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
18 October 2018Notification of Smita Patel as a person with significant control on 18 October 2018 (2 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 9 October 2015 (1 page)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 March 2013Director's details changed for Mrs Smitaben Shashikant Patel on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Shashikant Desaibhai Patel on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Smitaben Shashikant Patel on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Shashikant Desaibhai Patel on 25 March 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 30 September 2011 (1 page)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5UT on 30 September 2011 (1 page)
29 September 2011Director's details changed for Shashi Patel on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Smita Patel on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Smita Patel on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Shashi Patel on 29 September 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
29 September 2010Director's details changed for Shashi Patel on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Shashi Patel on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Smita Patel on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Smita Patel on 29 September 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 September 2007Return made up to 26/09/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 December 2006Registered office changed on 05/12/06 from: 34 east castle street london W1W 8DW (1 page)
5 December 2006Registered office changed on 05/12/06 from: 34 east castle street london W1W 8DW (1 page)
24 November 2006Return made up to 26/09/06; full list of members (2 pages)
24 November 2006Return made up to 26/09/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 26/09/05; full list of members (7 pages)
6 October 2005Return made up to 26/09/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 December 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
23 December 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
12 October 2004Return made up to 26/09/04; full list of members (7 pages)
12 October 2004Return made up to 26/09/04; full list of members (7 pages)
12 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 September 2003Incorporation (10 pages)
26 September 2003Incorporation (10 pages)